Chester Road Lavister
Rossett
Wrexham
LL12 0DF
Wales
Director Name | Peter Lewis Jones |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Langdale, Chester Road Lavister Rossett LL12 0DF Wales |
Secretary Name | Gillian Lewis Cannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 August 2006) |
Role | Book Keeper |
Correspondence Address | Kinnerton Hall Higher Kinnerton Chester Flintshire CH4 9AJ Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Allwoods 37-43 White Friars Chester Cheshire CH1 1QD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£6,286 |
Cash | £60 |
Current Liabilities | £7,881 |
Latest Accounts | 31 October 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 October 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
23 June 2004 | Return made up to 14/06/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: unit 1 miners park miners road llay industrial estate llay wrexham LL12 0PJ (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (6 pages) |